Advanced company searchLink opens in new window

CAESARS (NO.217) LIMITED

Company number SC117469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AA Accounts for a dormant company made up to 29 September 2023
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 29 September 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
23 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
03 Apr 2019 AA Micro company accounts made up to 30 September 2018
21 Mar 2019 AP01 Appointment of Mrs Denise Kellachan Buckley as a director on 20 March 2019
21 Aug 2018 AA Micro company accounts made up to 30 September 2017
17 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
10 Jul 2017 PSC01 Notification of John Buckley as a person with significant control on 1 July 2016
10 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
17 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Oct 2015 AD01 Registered office address changed from 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to 32 Omoa Road Cleland Motherwell North Lanarkshire ML1 5RQ on 27 October 2015
16 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,000
28 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
18 Aug 2014 AD01 Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 18 August 2014